CLARITAS SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

28/11/2428 November 2024 Full accounts made up to 2024-04-30

View Document

09/05/249 May 2024 Appointment of Mr Barry James Alston as a director on 2024-05-01

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/03/2421 March 2024 Termination of appointment of Derek George Baker as a director on 2024-03-21

View Document

10/11/2310 November 2023 Full accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/01/2312 January 2023 Full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/11/2130 November 2021 Accounts for a small company made up to 2021-04-30

View Document

05/07/215 July 2021 Cessation of Glenn Scaife as a person with significant control on 2021-06-18

View Document

05/07/215 July 2021 Notification of Gs Properties Yorkshire Limited as a person with significant control on 2021-06-18

View Document

05/07/215 July 2021 Cessation of Angela Jane Sykes-Brown as a person with significant control on 2021-06-18

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR WESLEY ROWLAND

View Document

17/09/1917 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

17/09/1817 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM BROOKFIELD COURT SELBY ROAD GARFORTH LEEDS LS25 1NB

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031910780002

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MRS JENNIFER BATTERSBY

View Document

30/06/1730 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR WESLEY PAUL ROWLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/05/166 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MRS KIRSTY JAYNE SUTTON

View Document

07/05/147 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM WEST WING BOWCLIFFE HALL BRAMHAM WETHERBY WEST YORKSHIRE LS23 6LP UNITED KINGDOM

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, SECRETARY EMMA HERBERT-DAVIES

View Document

06/03/146 March 2014 SECRETARY APPOINTED MRS KIRSTY JAYNE SUTTON

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN EDWARDS

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/05/1316 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/01/1318 January 2013 SECRETARY APPOINTED MISS EMMA LOUISE HERBERT-DAVIES

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, SECRETARY DAVID MURRAY

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES EDWARDS / 30/04/2012

View Document

18/05/1218 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GLENN SCAIFE / 30/04/2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK GEORGE BAKER / 30/04/2012

View Document

31/01/1231 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANGELA SYKES-BROWN

View Document

19/05/1119 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 COMPANY NAME CHANGED CLARITAS TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 12/04/11

View Document

12/04/1112 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/02/111 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/06/1021 June 2010 COMPANY NAME CHANGED CLARITAS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/06/10

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK BAKER / 21/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN EDWARDS / 21/04/2010

View Document

24/05/1024 May 2010 SECRETARY APPOINTED MR DAVID BRIAN MURRAY

View Document

24/05/1024 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR DAVID BRIAN MURRAY

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, SECRETARY GEOFFREY STOCKILL

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM WEST WING BOWCLIFFE HALL BRAMHAM WETHERBY WEST YORKSHIRE LS23 6LP UNITED KINGDOM

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 1ST FLOOR BOWCLIFFE HALL, BRAMHAM WETHERBY WEST YORKSHIRE LS23 6LP

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JANE SYKES-BROWN / 21/04/2010

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY STOCKILL

View Document

03/02/103 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED MR DEREK BAKER

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED MR GEOFFREY MARTIN STOCKILL

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED MR KEVIN EDWARDS

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SYKES-BROWN / 31/03/2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY STOCKILL / 31/03/2009

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLENN SCAIFE / 31/03/2009

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY COLIN DAY

View Document

15/12/0815 December 2008 SECRETARY APPOINTED MR GEOFFREY MARTIN STOCKILL

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR ADAM SADLER

View Document

11/09/0711 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 S366A DISP HOLDING AGM 02/01/07

View Document

11/12/0611 December 2006 NEW SECRETARY APPOINTED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

25/10/0625 October 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

12/08/0512 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

30/11/0230 November 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 COMPANY NAME CHANGED CLARITAS CONSULTING LIMITED CERTIFICATE ISSUED ON 28/06/01

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/01/0119 January 2001 Accounts for a small company made up to 2000-04-30

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 NEW SECRETARY APPOINTED

View Document

30/11/0030 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 REGISTERED OFFICE CHANGED ON 25/01/00 FROM: DUNBAR HOUSE 3 SHEEPSCAR COURT LEEDS LS7 2BB

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/996 May 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 COMPANY NAME CHANGED NAK PUBLISHING LIMITED CERTIFICATE ISSUED ON 12/05/98

View Document

08/05/988 May 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

22/06/9722 June 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 REGISTERED OFFICE CHANGED ON 21/06/96 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

21/06/9621 June 1996 SECRETARY RESIGNED

View Document

21/06/9621 June 1996 DIRECTOR RESIGNED

View Document

21/06/9621 June 1996 NEW SECRETARY APPOINTED

View Document

26/04/9626 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company